Search icon

PANCARE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANCARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918918
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 22 BOWERY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-240-2312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BOWERY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSEPHINE W CHEUNG Chief Executive Officer 22 BOWERY, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1407880479

Authorized Person:

Name:
JOSEPHINE CHEUNG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122402308

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 22 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-03-22 2023-06-21 Address 22 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-22 2023-06-21 Address 22 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-03-08 2010-03-22 Address 22 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-07-02 2010-03-22 Address 28 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230621003653 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210713003707 2021-07-13 BIENNIAL STATEMENT 2021-07-13
110622002894 2011-06-22 BIENNIAL STATEMENT 2011-06-01
100322002452 2010-03-22 BIENNIAL STATEMENT 2009-06-01
100308000242 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
267495 CNV_SI INVOICED 2004-01-29 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38370.00
Total Face Value Of Loan:
38370.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35257.00
Total Face Value Of Loan:
35257.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35257
Current Approval Amount:
35257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35478.31
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38370
Current Approval Amount:
38370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38639.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State